ENNISMORE FUND MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 4LD

Company number 03598371
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address KENSINGTON CLOISTERS, 5 KENSINGTON CHURCH STREET, LONDON, W8 4LD
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 162.5 ; Full accounts made up to 30 November 2015; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of ENNISMORE FUND MANAGEMENT LIMITED are www.ennismorefundmanagement.co.uk, and www.ennismore-fund-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Brondesbury Park Rail Station is 2.7 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ennismore Fund Management Limited is a Private Limited Company. The company registration number is 03598371. Ennismore Fund Management Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Ennismore Fund Management Limited is Kensington Cloisters 5 Kensington Church Street London W8 4ld. . BLAIR, Andrew Peter is a Secretary of the company. BLAIR, Andrew Peter is a Director of the company. OLDFIELD, William Geoffrey is a Director of the company. Secretary BLAIR, Andrew Peter has been resigned. Secretary OLDFIELD, William Geoffrey has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary STURDEE, Christopher Rodney Piers has been resigned. Director SCHONINGH, Gerhard has been resigned. Director STURDEE, Christopher Rodney Piers has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
BLAIR, Andrew Peter
Appointed Date: 19 March 2008

Director
BLAIR, Andrew Peter
Appointed Date: 11 May 2004
61 years old

Director
OLDFIELD, William Geoffrey
Appointed Date: 09 July 1998
64 years old

Resigned Directors

Secretary
BLAIR, Andrew Peter
Resigned: 27 March 2007
Appointed Date: 11 May 2004

Secretary
OLDFIELD, William Geoffrey
Resigned: 11 May 2004
Appointed Date: 09 July 1998

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Secretary
STURDEE, Christopher Rodney Piers
Resigned: 19 March 2008
Appointed Date: 27 March 2007

Director
SCHONINGH, Gerhard
Resigned: 06 April 2006
Appointed Date: 09 July 1998
64 years old

Director
STURDEE, Christopher Rodney Piers
Resigned: 19 March 2008
Appointed Date: 27 March 2007
68 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Persons With Significant Control

Mr William Geoffrey Oldfield
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ENNISMORE FUND MANAGEMENT LIMITED Events

30 Dec 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 162.5

11 Aug 2016
Full accounts made up to 30 November 2015
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
03 Sep 2015
Full accounts made up to 30 November 2014
15 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 32,500

...
... and 70 more events
19 Aug 1998
New secretary appointed;new director appointed
19 Aug 1998
New director appointed
19 Aug 1998
Secretary resigned
19 Aug 1998
Director resigned
09 Jul 1998
Incorporation

ENNISMORE FUND MANAGEMENT LIMITED Charges

1 November 2006
Rent deposit deed
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Melbury Nominees Limited
Description: The interest in an interest bearing account wherein the…
9 August 2005
Rent deposit deed
Delivered: 30 August 2005
Status: Outstanding
Persons entitled: Melbury Nominees Limited
Description: The interest of the tenant in an interest bearing account…
13 June 2003
Deed of charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Ennismore Smaller Companies PLC (The Noteholder)
Description: By way of fixed charge all of the rights to and title and…
2 March 2001
Rent deposit deed
Delivered: 6 March 2001
Status: Satisfied on 22 October 2014
Persons entitled: Melbury Nominees Limited
Description: An interest bearing deposit account opened in the name of…